Background WavePink WaveYellow Wave

DENNY BROS TRUSTEE LIMITED (13143112)

DENNY BROS TRUSTEE LIMITED (13143112) is an active UK company. incorporated on 19 January 2021. with registered office in Suffolk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DENNY BROS TRUSTEE LIMITED has been registered for 5 years. Current directors include DENNY, Barry Douglas, SMITH, Rachel Jane, TEDDER, Kingsley John.

Company Number
13143112
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2021
Age
5 years
Address
Kempson Way, Suffolk, IP32 7AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNY, Barry Douglas, SMITH, Rachel Jane, TEDDER, Kingsley John
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNY BROS TRUSTEE LIMITED

DENNY BROS TRUSTEE LIMITED is an active company incorporated on 19 January 2021 with the registered office located in Suffolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DENNY BROS TRUSTEE LIMITED was registered 5 years ago.(SIC: 64209, 99999)

Status

active

Active since 5 years ago

Company No

13143112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Kempson Way Bury St. Edmunds Suffolk, IP32 7AR,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jun 24
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMITH, Rachel Jane

Active
Bury St. Edmunds, SuffolkIP32 7AR
Secretary
Appointed 02 Nov 2023

DENNY, Barry Douglas

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born January 1949
Director
Appointed 19 Jan 2021

SMITH, Rachel Jane

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born December 1965
Director
Appointed 19 Jan 2021

TEDDER, Kingsley John

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born August 1971
Director
Appointed 18 Jan 2023

DENNY, Andrew Haig

Resigned
Bury St. Edmunds, SuffolkIP32 7AR
Born February 1969
Director
Appointed 19 Jan 2021
Resigned 27 Jun 2024

HISCOCK, Ian James

Resigned
Bury St. Edmunds, SuffolkIP32 7AR
Born December 1968
Director
Appointed 19 Jan 2021
Resigned 13 Jan 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Andrew Haig Denny

Ceased
Bury St. Edmunds, SuffolkIP32 7AR
Born February 1969

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 20 Jan 2021

Ian James Hiscock

Ceased
Bury St. Edmunds, SuffolkIP32 7AR
Born December 1968

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 20 Jan 2021

Mr Barry Douglas Denny

Ceased
Bury St. Edmunds, SuffolkIP32 7AR
Born January 1949

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 20 Jan 2021

Mrs Rachel Jane Smith

Ceased
Bury St. Edmunds, SuffolkIP32 7AR
Born December 1965

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 20 Jan 2021
Bury St. Edmunds, SuffolkIP32 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 20 Jan 2021
Bury St Edmunds, SuffolkIP32 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 March 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 March 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2021
NEWINCIncorporation